Search icon

FLORIDA TELEPORT, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA TELEPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA TELEPORT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Nov 2000 (24 years ago)
Date of dissolution: 17 Jan 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2006 (19 years ago)
Document Number: P00000107624
FEI/EIN Number 651060854

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1100 SW 10TH ST BAY A-2, DELRAY BEACH, FL, 33444
Mail Address: 1100 SW 10TH ST BAY A-2, DELRAY BEACH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BADER HELMUT Chief Executive Officer 1100 SW 10TH ST BAY A-2, DELRAY BEACH, FL, 33444
BADER HELMUT Agent 1100 SW 10TH ST BAY A-2, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-01-17 - -
REINSTATEMENT 2004-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2004-12-22 1100 SW 10TH ST BAY A-2, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2004-12-22 1100 SW 10TH ST BAY A-2, DELRAY BEACH, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2004-12-22 1100 SW 10TH ST BAY A-2, DELRAY BEACH, FL 33444 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-04-28 BADER, HELMUT -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900016809 LAPSED 502004CA004368XXXXMB AI PALM BEACH CIRCUIT COURT 2004-07-01 2009-07-12 $31809.03 SANCTUARY FINANCIAL ASSOCIATES, LLC, 555 E. MAIN STREET, 17TH FLOOR, NORFOLK, VA 23510

Documents

Name Date
Voluntary Dissolution 2006-01-17
ANNUAL REPORT 2005-04-29
REINSTATEMENT 2004-12-22
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-02-13
Domestic Profit 2000-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State